Beckenham
Kent
BR3 5DZ
Director Name | Mr Bradley Gold |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cranmer Road Riverhead Sevenoaks Kent TN13 2AT |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 January 2018) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swarraton Alresford Hampshire SO24 9TQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | annsummers.com |
---|
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £0.01 | Gold Group International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 September 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Termination of appointment of Sheila Wye as a director (1 page) |
14 July 2010 | Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Resolutions
|
15 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
21 February 2008 | Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | New director appointed (4 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page) |
12 December 2007 | New secretary appointed (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
20 November 2007 | Company name changed pimco 2702 LIMITED\certificate issued on 20/11/07 (2 pages) |
11 October 2007 | Incorporation (15 pages) |